EPIC EVENT MANAGEMENT LTD

Company Documents

DateDescription
09/06/259 June 2025 Second filing of Confirmation Statement dated 2018-04-12

View Document

06/06/256 June 2025 Change of details for Vital Events (Nw) Limited as a person with significant control on 2017-10-01

View Document

06/06/256 June 2025 Change of details for Mr Marc Laithwaite as a person with significant control on 2016-04-06

View Document

06/06/256 June 2025 Change of details for Mr Marc Laithwaite as a person with significant control on 2016-04-06

View Document

06/06/256 June 2025 Confirmation statement made on 2025-04-12 with updates

View Document

06/06/256 June 2025 Director's details changed for Marc Laithwaite on 2025-04-12

View Document

06/06/256 June 2025 Director's details changed for Marc Laithwaite on 2025-04-12

View Document

06/06/256 June 2025 Registered office address changed from 308 Mossy Lea Road 308 Mossy Lea Road Wrightington Wigan WN6 9SA England to 308 Mossy Lea Road Wrightington Lancashire WN6 9SA on 2025-06-06

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

07/02/247 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

01/02/231 February 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM UNIT 6 NORTHERN DIVER BUILDING APPLEY LANE NORTH APPLEY BRIDGE WIGAN LANCASHIRE WN6 9AE

View Document

05/02/195 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARC LAITHWAITE / 01/10/2017

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITAL EVENTS (NW) LIMITED

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

19/06/1819 June 2018 Confirmation statement made on 2018-04-12 with no updates

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR ROBERT BUCHANAN MACLEOD

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/08/1519 August 2015 DISS40 (DISS40(SOAD))

View Document

18/08/1518 August 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARC LAITHWAITE / 01/08/2015

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/06/147 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARC LAITHWAITE / 01/01/2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY PAUL BURGESS

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 2A NORTH ROAD ST. HELENS MERSEYSIDE WA10 2TL ENGLAND

View Document

02/08/112 August 2011 COMPANY NAME CHANGED THE ENDURANCE COACH LIMITED CERTIFICATE ISSUED ON 02/08/11

View Document

24/05/1124 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC LAITHWAITE / 12/04/2010

View Document

07/05/107 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL BURGESS / 30/04/2009

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 28 NUTGROVE ROAD THATTO HEATH ST. HELENS MERSEYSIDE WA9 5PL

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC LAITHWAITE / 10/04/2009

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0812 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information